- Company Overview for BRIGGS & MORTIMER LIMITED (07301504)
- Filing history for BRIGGS & MORTIMER LIMITED (07301504)
- People for BRIGGS & MORTIMER LIMITED (07301504)
- More for BRIGGS & MORTIMER LIMITED (07301504)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 07 Oct 2025 | AD01 | Registered office address changed from 20 Market Hill Royston SG8 9JG England to 20B Market Hill Royston SG8 9JG on 7 October 2025 | |
| 25 Sep 2025 | AA | Micro company accounts made up to 31 December 2024 | |
| 07 Jul 2025 | CS01 | Confirmation statement made on 1 July 2025 with no updates | |
| 16 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 10 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
| 01 Mar 2024 | AD01 | Registered office address changed from 41 High Street Royston SG8 9AW England to 20 Market Hill Royston SG8 9JG on 1 March 2024 | |
| 28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 06 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
| 20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 07 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
| 25 Nov 2021 | AD01 | Registered office address changed from 29 High Street Harston Cambridge CB22 7PX England to 41 High Street Royston SG8 9AW on 25 November 2021 | |
| 30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
| 01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
| 23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
| 01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
| 29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 02 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
| 03 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
| 26 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 07 Nov 2017 | TM01 | Termination of appointment of Robert Lachlan Law as a director on 31 October 2017 | |
| 07 Nov 2017 | PSC07 | Cessation of Robert Lachlan Law as a person with significant control on 2 November 2017 | |
| 07 Nov 2017 | AD01 | Registered office address changed from The Sycamores 43 Kneesworth Street Royston Hertfordshire SG8 5AB to 29 High Street Harston Cambridge CB22 7PX on 7 November 2017 | |
| 26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
| 11 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
| 11 Jul 2017 | PSC04 | Change of details for Mr Anjam Malik as a person with significant control on 23 May 2017 |